logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Phillips, Jane

    Related profiles found in government register
  • Phillips, Jane

    Registered addresses and corresponding companies
    • icon of address 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Business Service Centre Unit 25, Hood Road, Docks, Barry, South Glamorgan, CF62 5QN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 12/13, Frederick Street, Birmingham, B1 3HE, England

      IIF 7
    • icon of address 5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 8
    • icon of address Artizans' House, 7 Queensbridge, Northampton, NN4 7BF, England

      IIF 9
    • icon of address Newton House, Kings Park Road, Moulton Park, Northampton, Northamptonshire, NN3 6LG, England

      IIF 10
    • icon of address Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG

      IIF 11 IIF 12
    • icon of address Northampton Science Park, Moulton Park, Kings Park Road, Northampton, NN3 6LG, Uk

      IIF 13
    • icon of address Northampton Science Park, Newton House Kings Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LG, England

      IIF 14
    • icon of address Northampton Science Park, Newton House Kings Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LG, United Kingdom

      IIF 15
    • icon of address Northampton Science Park, Newton House, Kings Park Road, Moulton Park, Northampton, Northamptonshire, NN3 6LG

      IIF 16
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 17 IIF 18 IIF 19
    • icon of address 5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS, England

      IIF 21 IIF 22
  • Philips, Jane

    Registered addresses and corresponding companies
    • icon of address 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 23
  • Phillips, Jane
    British

    Registered addresses and corresponding companies
    • icon of address 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 24 IIF 25 IIF 26
    • icon of address Newtown House, C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 28
    • icon of address 5 Brookfield, Duncan Close, Northampton, NN3 6WL, Uk

      IIF 29
    • icon of address Northampton Science Park, Kings Park Road, Moulton Park, Northampton, NN3 6LG

      IIF 30
    • icon of address Northampton Science Park, Moulton Park, Kings Park Road, Northampton, NN3 6LG, Uk

      IIF 31 IIF 32 IIF 33
    • icon of address Northampton Science Park, Newton House Kings Park Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6LG, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 36 IIF 37
    • icon of address Common Ground Estate & Property Management Ltd, Sandy Lane West, Littlemore, Oxford, OX4 6LB, England

      IIF 38
  • Phillips, Jane
    British management accountant

    Registered addresses and corresponding companies
    • icon of address 24 Chestnut Walk, Cheddleton, Leek, Staffordshire, ST13 7BJ

      IIF 39
  • Phillips, Jane
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 40
    • icon of address 3, Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 41
  • Phillips, Jane
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 42
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 43
  • Phillips, Jane
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 44
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 45
    • icon of address 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 46
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 47
  • Phillips, Jane
    British management accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Chestnut Walk, Cheddleton, Leek, Staffordshire, ST13 7BJ

      IIF 48
  • Mr Jane Phillips
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 49
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 50
  • Mrs Jane Phillips
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 51 IIF 52
    • icon of address 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 53
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 54
child relation
Offspring entities and appointments
Active 8
  • 1
    GALBRAITH ESTATES LLP - 2015-04-25
    icon of address Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 2
    icon of address 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    GALBRAITH PROPERTY MANAGEMENT SERVICES LIMITED - 2017-07-21
    icon of address South Milford Hotel Selby Fork, South Milford, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2018-03-29
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    icon of address Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    GALBRAITH ESTATES LTD - 2017-07-21
    GALBRAITH PROPERTY & ESTATES LIMITED - 2015-04-25
    icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,154 GBP2017-03-29
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address Pheasantry, Upper Harlestone, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
Ceased 36
  • 1
    icon of address 50 Primrose Drive, Tutbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,389 GBP2024-01-31
    Officer
    icon of calendar 2005-05-05 ~ 2018-03-25
    IIF 48 - Director → ME
    icon of calendar 2004-01-30 ~ 2018-03-25
    IIF 39 - Secretary → ME
  • 2
    icon of address C/o Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-01-08 ~ 2017-07-18
    IIF 3 - Secretary → ME
  • 3
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2013-03-25 ~ 2017-02-16
    IIF 17 - Secretary → ME
  • 4
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2010-06-29 ~ 2017-07-10
    IIF 34 - Secretary → ME
  • 5
    icon of address 14 Bridge Street, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-05-31
    Officer
    icon of calendar 2010-08-01 ~ 2017-07-18
    IIF 24 - Secretary → ME
  • 6
    icon of address Cottons, 361 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2012-03-01
    IIF 14 - Secretary → ME
  • 7
    GALBRAITH SHEPHERD LLP - 2012-03-23
    icon of address C/o John Shepherd Lettings, 14 Beeches Walk, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2010-09-30
    IIF 41 - LLP Designated Member → ME
  • 8
    ST. MARY'S COURT (WORCESTER) LIMITED - 2006-07-18
    icon of address 5 Carlton House, Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2018-11-12
    IIF 22 - Secretary → ME
  • 9
    icon of address 5 Carlton House, Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2018-11-12
    IIF 21 - Secretary → ME
  • 10
    icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,354 GBP2024-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2012-06-13
    IIF 12 - Secretary → ME
  • 11
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-12-24
    Officer
    icon of calendar 2010-06-29 ~ 2017-08-16
    IIF 26 - Secretary → ME
  • 12
    icon of address Business Service Centre Unit 25 Hood Road, Docks, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-03-09
    IIF 6 - Secretary → ME
    icon of calendar 2011-08-25 ~ 2012-02-01
    IIF 31 - Secretary → ME
  • 13
    WESTQUAY PROPERTY MANAGEMENT LIMITED - 2012-03-16
    GLAN-Y-MOR RTM LIMITED - 2012-02-23
    icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-05-28 ~ 2012-02-01
    IIF 13 - Secretary → ME
  • 14
    icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2012-02-24
    IIF 16 - Secretary → ME
  • 15
    icon of address Horizon (whitchurch) Management Co Ltd C/o Apms Avon House, 19 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2012-12-31
    IIF 15 - Secretary → ME
  • 16
    icon of address 12/13 Frederick Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2019-03-28
    IIF 7 - Secretary → ME
  • 17
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    icon of address Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    icon of calendar 2009-02-03 ~ 2015-03-30
    IIF 37 - Secretary → ME
  • 18
    icon of address Bright Willis 1323 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2017-07-18
    IIF 27 - Secretary → ME
  • 19
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17 GBP2025-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2017-01-03
    IIF 30 - Secretary → ME
  • 20
    icon of address Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-04-23 ~ 2017-07-18
    IIF 29 - Secretary → ME
  • 21
    icon of address Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2015-03-06 ~ 2017-07-18
    IIF 8 - Secretary → ME
  • 22
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-12-20 ~ 2017-07-18
    IIF 10 - Secretary → ME
  • 23
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2013-01-31
    IIF 11 - Secretary → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2017-07-27
    IIF 23 - Secretary → ME
  • 25
    icon of address Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2017-07-18
    IIF 20 - Secretary → ME
  • 26
    icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-22
    Officer
    icon of calendar 2009-07-02 ~ 2017-07-18
    IIF 18 - Secretary → ME
  • 27
    ROMAN PARKS FLATS MANAGEMENT (NO.3) LIMITED - 1988-08-08
    icon of address 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2017-07-18
    IIF 2 - Secretary → ME
  • 28
    THE OAKS (OSBALDWICK) MANAGEMENT COMPANY LIMITED - 2001-07-12
    THE OAKS (YORK) MANAGEMENT COMPANY LIMITED - 2001-06-14
    icon of address 29 Warwick Row, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,245 GBP2023-12-31
    Officer
    icon of calendar 2010-06-28 ~ 2016-12-05
    IIF 36 - Secretary → ME
  • 29
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2017-07-18
    IIF 25 - Secretary → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2009-12-01 ~ 2017-07-18
    IIF 35 - Secretary → ME
  • 31
    icon of address Business Service Centre Unit 25 Hood Road, Docks, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-03-09
    IIF 5 - Secretary → ME
    icon of calendar 2011-08-25 ~ 2012-02-01
    IIF 32 - Secretary → ME
  • 32
    icon of address Business Service Centre Unit 25 Hood Road, Docks, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-03-09
    IIF 4 - Secretary → ME
    icon of calendar 2011-08-25 ~ 2012-02-01
    IIF 33 - Secretary → ME
  • 33
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY LIMITED - 2003-10-08
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2018-12-20
    IIF 28 - Secretary → ME
  • 34
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2017-02-22
    IIF 38 - Secretary → ME
  • 35
    icon of address Hales Court, Stourbridge Road, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2014-10-15
    IIF 19 - Secretary → ME
  • 36
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    240 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2018-02-12
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.